Search icon

HEROES SPAY AND NEUTER CLINIC, INC.

Company Details

Entity Name: HEROES SPAY AND NEUTER CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: P07000075724
FEI/EIN Number 260461681
Address: 800 E Commercial Blvd, Oakland Park, FL, 33334, US
Mail Address: 800 E Commercial Blvd, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VAUJIN FRANCES Agent 800 E Commercial Blvd, Oakland Park, FL, 33334

President

Name Role Address
Vaujin Frances President 1556 NE 35 St, Oakland Park, FL, 33334

Vice President

Name Role Address
VAUJIN FRANCES Vice President 800 E Commercial Blvd, Oakland Park, FL, 33334

Secretary

Name Role Address
VAUJIN FRANCES Secretary 800 E Commercial Blvd, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116790 HEROES VETERINARY HOSPITAL ACTIVE 2015-11-17 2025-12-31 No data 800 EAST COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
G14000122736 HEROES VETERINARY CLINIC EXPIRED 2014-12-08 2019-12-31 No data 120 TUSTIN AVE C 1131, NEWPORT BEACH, CA, 92663

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-20 VAUJIN, FRANCES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 800 E Commercial Blvd, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2016-02-01 800 E Commercial Blvd, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 800 E Commercial Blvd, Oakland Park, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State